Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AR
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Adriano Addis |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 September 2000(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 2004) |
Role | Hotelier |
Correspondence Address | 27 Glastonbury Grove Jesmond Newcastle Upon Tyne NE2 2HB |
Secretary Name | Sharon Marie Jinks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2000(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | 22 Crake Way The Laurels Washington Tyne & Wear NE38 0DR |
Secretary Name | Katherine Louise Morgan Heslop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 February 2002) |
Role | Secretary |
Correspondence Address | No 10 Naters Street Whitley Bay Tyne & Wear NE26 2PG |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | West House 3 Holly Avenue West Jesmond Newcastle Upon Tyne NE2 2AR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2002 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 October 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2004 | Director resigned (1 page) |
6 June 2003 | Return made up to 11/09/02; full list of members (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
15 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 1ST floor flat 73 osborne road jesmond newcastle upon tyne tyne and wear NE2 2AN (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
18 October 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
2 October 2001 | Return made up to 11/09/01; full list of members
|
26 October 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Company name changed crossco (499) LIMITED\certificate issued on 02/10/00 (2 pages) |
11 September 2000 | Incorporation (21 pages) |